Company NameMaison Henry Bertrand (England) Limited
Company StatusActive
Company Number00199803
CategoryPrivate Limited Company
Incorporation Date8 August 1924(99 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Director NameMrs Kathryn Rebecca Burke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Director NameRichard John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(70 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Secretary NameMr Richard John Taylor
StatusCurrent
Appointed12 August 2022(98 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Director NameMr Edward Samuel Gilbert
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 April 2015)
RoleSilk Merchant
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Director NameMrs Ruth Gilbert
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Secretary NameMrs Ruth Gilbert
NationalityBritish
StatusResigned
Appointed22 January 1992(67 years, 6 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Station Road 13-15
Station Road
London
N3 2SB
Director NameMr Alan Richard Banks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(70 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2001)
RoleProduct Manager - Interiors
Country of ResidenceEngland
Correspondence Address13 Eland Road
London
SW11 5JX
Director NameWilliam George Steele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(73 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address18fortune Close Boreham Road
Great Leighs
Chelmsford
CM3 1PR

Contact

Websitehenrybertrand.co.uk
Email address[email protected]
Telephone020 74247000
Telephone regionLondon

Location

Registered Address13-15 Station Road 13-15
Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50k at £1Maison Henry Bertrand Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£351,606
Cash£44,153
Current Liabilities£1,059,508

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

4 January 2012Delivered on: 6 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details.
Outstanding
21 April 2010Delivered on: 23 April 2010
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: £9,958.13 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of £9,958.13 or such part thereof as shall from time to time be held by the person entitled to the charge under the deed for units 321-322 design centre chelsea harbour london see image for full details.
Outstanding
11 February 2007Delivered on: 14 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 1999Delivered on: 9 January 1999
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £9,958.13.
Outstanding
30 November 1994Delivered on: 3 December 1994
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables") the subject of a factoring agreement between the company and the security holder. All title property right or interest in any goods to which any such receivable relates.
Outstanding
16 July 1993Delivered on: 21 July 1993
Satisfied on: 25 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 February 1986Delivered on: 18 March 1986
Satisfied on: 22 September 1993
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monyes now or at any time hereafter standing to the credti of any account of the company with the bank designated barclays bank PLC re maison henry bentrand (england) limited.
Fully Satisfied
17 August 1981Delivered on: 24 August 1981
Satisfied on: 22 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and futue including goodwill & bookd debts tog with all uncalled capital fixtures plant & maschinery. (See doc M93).
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
24 August 2022Appointment of Mr Richard John Taylor as a secretary on 12 August 2022 (2 pages)
22 August 2022Termination of appointment of Ruth Gilbert as a director on 12 August 2022 (1 page)
22 August 2022Termination of appointment of Ruth Gilbert as a secretary on 12 August 2022 (1 page)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
2 November 2021Termination of appointment of Andrew Nicholas Gilbert as a director on 15 October 2021 (1 page)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
24 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
24 April 2018Registered office address changed from 52 Holmes Road London NW5 3AB to 13-15 Station Road 13-15 Station Road London N3 2SB on 24 April 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 September 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
14 September 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(5 pages)
26 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(5 pages)
30 May 2015Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page)
30 May 2015Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page)
30 May 2015Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page)
30 May 2015Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for David Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard John Taylor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard John Taylor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Ruth Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Ruth Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kathryn Rebecca Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kathryn Rebecca Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Ruth Gilbert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kathryn Rebecca Burke on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 (1 page)
2 February 2010Director's details changed for Richard John Taylor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 (1 page)
2 February 2010Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
21 February 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Return made up to 22/01/07; full list of members (3 pages)
2 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
13 February 2006Return made up to 22/01/06; full list of members (3 pages)
13 February 2006Return made up to 22/01/06; full list of members (3 pages)
13 April 2005Return made up to 22/01/05; full list of members (9 pages)
13 April 2005Return made up to 22/01/05; full list of members (9 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Return made up to 22/01/04; full list of members (9 pages)
30 January 2004Return made up to 22/01/04; full list of members (9 pages)
31 October 2003Full accounts made up to 31 May 2003 (19 pages)
31 October 2003Full accounts made up to 31 May 2003 (19 pages)
3 April 2003Return made up to 22/01/03; full list of members (10 pages)
3 April 2003Return made up to 22/01/03; full list of members (10 pages)
9 December 2002Full accounts made up to 31 May 2002 (19 pages)
9 December 2002Full accounts made up to 31 May 2002 (19 pages)
25 April 2002Full accounts made up to 31 May 2001 (21 pages)
25 April 2002Full accounts made up to 31 May 2001 (21 pages)
27 February 2002Registered office changed on 27/02/02 from: 52 holmes road london NW5 3AB (1 page)
27 February 2002Return made up to 22/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/02
(9 pages)
27 February 2002Registered office changed on 27/02/02 from: 52 holmes road london NW5 3AB (1 page)
27 February 2002Return made up to 22/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/02
(9 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
14 March 2001Full accounts made up to 31 May 2000 (18 pages)
14 March 2001Full accounts made up to 31 May 2000 (18 pages)
16 February 2001Return made up to 22/01/01; full list of members (9 pages)
16 February 2001Return made up to 22/01/01; full list of members (9 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
29 March 2000Full accounts made up to 31 May 1999 (18 pages)
29 March 2000Full accounts made up to 31 May 1999 (18 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 1999Return made up to 22/01/99; full list of members (8 pages)
30 March 1999Return made up to 22/01/99; full list of members (8 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
30 November 1998Full accounts made up to 31 May 1998 (18 pages)
30 November 1998Full accounts made up to 31 May 1998 (18 pages)
1 April 1998Full accounts made up to 31 May 1997 (18 pages)
1 April 1998Full accounts made up to 31 May 1997 (18 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
10 March 1998Memorandum and Articles of Association (5 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1998Memorandum and Articles of Association (5 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Location of register of members (1 page)
28 April 1997Location of debenture register (1 page)
28 April 1997Location of register of members (1 page)
28 April 1997Location of debenture register (1 page)
28 February 1997Return made up to 22/01/97; no change of members (6 pages)
28 February 1997Return made up to 22/01/97; no change of members (6 pages)
27 February 1997Full accounts made up to 31 May 1996 (20 pages)
27 February 1997Full accounts made up to 31 May 1996 (20 pages)
1 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 April 1995Registered office changed on 21/04/95 from: 108-110 judd street london WC1H 9NT (1 page)
21 April 1995Registered office changed on 21/04/95 from: 108-110 judd street london WC1H 9NT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
22 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1926Company name changed\certificate issued on 25/03/26 (4 pages)
25 March 1926Company name changed\certificate issued on 25/03/26 (4 pages)
8 August 1924Incorporation (36 pages)
8 August 1924Incorporation (36 pages)